TWO ONE TWO NEW YORK, INC.

Name: | TWO ONE TWO NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268355 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Two One Two NY is a vertical knitting facility. The company cuts and sews knits and wovens for retail, commercial, hospitality and government clients. Two One Two's broad product offerings include, core uniform combat and tactical apparel for the military and special forces, cut and sew sweater knits for government agencies, PPE for government and commercial entities and insulated apparel for the food processing industry. |
Principal Address: | 60 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Address: | 60 HEARTLAND BLVD.,, EDGEWOOD, NY, United States, 11717 |
Contact Details
Phone +1 718-497-4017
Phone +1 212-840-8665
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPHINE MARINI | Agent | 60 HEARTLAND BLVD., EDGEWOOD, NY, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 HEARTLAND BLVD.,, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
JOSEPHINE MARINI | Chief Executive Officer | 60 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2020-01-08 | Address | 1410 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-06-02 | 2020-01-08 | Address | 1410 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-06-02 | 2020-01-08 | Address | 1410 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-12-15 | 2016-06-02 | Address | 1410 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-12-15 | 2016-06-02 | Address | 1410 BROADWAY, STE 2104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218000392 | 2021-02-18 | CERTIFICATE OF CHANGE | 2021-02-18 |
200108000066 | 2020-01-08 | CERTIFICATE OF CHANGE | 2020-01-08 |
200108002001 | 2020-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2018-06-01 |
180601006160 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006626 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State